Entity Name: | 5 DIAMONDS CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Dec 2013 (11 years ago) |
Date of dissolution: | 30 Jun 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jun 2015 (10 years ago) |
Document Number: | F13000005364 |
FEI/EIN Number | 46-2208452 |
Address: | 35 OAKWOOD AVE., FARMINGDALE, NY, 11735 |
Mail Address: | 35 OAKWOOD AVE., FARMINGDALE, NY, 11735 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BAYER RUTH | Chairman | 35 OAKWOOD AVE., FARMINGDALE, NY, 11735 |
Name | Role | Address |
---|---|---|
FERNANDEZ MARTIN A | President | 3622 MINA DE ORO, EDINBERG, TX, 78542 |
Name | Role | Address |
---|---|---|
DENNIS GARY R | Vice President | 385 MARCH HILL ROAD, WALPOLE, NH, 03608 |
Name | Role | Address |
---|---|---|
MONROE RANDY J | Secretary | 412 WEST 5TH STREET, ANACONDA, MT, 59711 |
Name | Role | Address |
---|---|---|
BAYER RUTH S | Treasurer | 35 OAKWOOD AVE., FARMINGDALE, NY, 11735 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-06-30 | No data | No data |
REGISTERED AGENT CHANGED | 2015-06-30 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2015-06-30 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-10 |
Foreign Profit | 2013-12-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State